Search icon

CORGENE CONTRACTING CORP.

Company Details

Name: CORGENE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 868239
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 238 QUAKER RD, POMONA, NY, United States, 10970
Address: 201 ROUTE 306, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 ROUTE 306, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
PEGGY SUE CABILLIS Chief Executive Officer 238 QUAKER RD, POMONA, NY, United States, 10970

History

Start date End date Type Value
1997-09-09 2001-08-27 Address 201 RT 306, MONSEY, NY, 10952, 0179, USA (Type of address: Principal Executive Office)
1997-09-09 2001-08-27 Address 201 RT 306, MONSEY, NY, 10952, 0179, USA (Type of address: Chief Executive Officer)
1993-09-17 1997-09-09 Address 201 ROUTE 306, MONSEY, NY, 10952, 0179, USA (Type of address: Principal Executive Office)
1993-09-17 1997-09-09 Address 201 ROUTE 306, MONSEY, NY, 10952, 0179, USA (Type of address: Chief Executive Officer)
1993-08-11 1993-09-17 Address 101 ROUTE 306, BOX 179, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-08-11 1993-09-17 Address % MJC, 101 ROUTE 306, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-08-11 1993-09-17 Address PO BOX 179, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1983-09-16 1993-08-11 Address 101 ROUTE 306, BOX 179, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109037 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010827002208 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990929002258 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970909002150 1997-09-09 BIENNIAL STATEMENT 1997-09-01
930917002985 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930811002466 1993-08-11 BIENNIAL STATEMENT 1992-09-01
B020868-4 1983-09-16 CERTIFICATE OF INCORPORATION 1983-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State